REXDALE CHC - History of Changes


DateDescription
2025-10-07 delete source_ip 54.183.46.64
2025-10-07 insert about_pages_linkeddomain forms.gle
2025-10-07 insert career_pages_linkeddomain forms.gle
2025-10-07 insert contact_pages_linkeddomain forms.gle
2025-10-07 insert index_pages_linkeddomain forms.gle
2025-10-07 insert service_pages_linkeddomain forms.gle
2025-10-07 insert source_ip 50.112.247.43
2025-10-07 insert terms_pages_linkeddomain forms.gle
2025-10-07 update website_status EmptyPage => OK
2025-08-06 update website_status OK => EmptyPage
2025-06-05 insert phone 416-744-9304
2025-06-05 insert phone 416-748-4635
2025-05-04 insert about_pages_linkeddomain x.com
2025-05-04 insert career_pages_linkeddomain x.com
2025-05-04 insert index_pages_linkeddomain x.com
2025-05-04 insert service_pages_linkeddomain x.com
2025-05-04 insert terms_pages_linkeddomain x.com
2025-04-03 delete address 21 Panorama Court Unit-15 Etobicoke, ON, M9V 4E3
2025-04-03 delete alias All Rights Rexdale Community Health Centre
2025-04-03 delete index_pages_linkeddomain bit.ly
2025-04-03 delete index_pages_linkeddomain cognisantmd.com
2025-04-03 delete index_pages_linkeddomain facebook.com
2025-04-03 delete index_pages_linkeddomain health.gov.on.ca
2025-04-03 delete index_pages_linkeddomain zoom.us
2025-04-03 delete phone 647-213-1835
2025-04-03 delete source_ip 35.182.145.159
2025-04-03 insert address 15-21 Panorama Court Etobicoke, ON, M9V 4E3
2025-04-03 insert index_pages_linkeddomain centralwestoht.ca
2025-04-03 insert index_pages_linkeddomain smbclick.com
2025-04-03 insert index_pages_linkeddomain youtube.com
2025-04-03 insert source_ip 54.183.46.64
2025-04-03 update website_status FlippedRobots => OK
2022-07-13 update website_status OK => FlippedRobots
2022-06-12 delete general_emails in..@letsgettogether.ca
2022-06-12 delete email in..@letsgettogether.ca
2022-06-12 delete index_pages_linkeddomain outlook.com
2022-06-12 insert index_pages_linkeddomain zoom.us
2022-04-12 insert cfo Tracy Zhang
2022-04-12 delete index_pages_linkeddomain utoronto.ca
2022-04-12 insert index_pages_linkeddomain cognisantmd.com
2022-04-12 update person_title Althea Martin-Risden: Health Promotion Manager; Member of the Management Leadership Team => Member of the Management Leadership Team; Director of Health Promotion
2022-04-12 update person_title Jose Garcia: IT & Data Management Coordinator; Member of the Management Leadership Team => Member of the Management Leadership Team; Data Management Coordinator
2022-04-12 update person_title Madina Wasuge: Member of the Management Leadership Team; Pathways to Education Program Manager => Director of Pathways to Education Program; Member of the Management Leadership Team
2022-04-12 update person_title Peter Khela: Member of the Management Leadership Team; Health Care Service Manager => Member of the Management Leadership Team; Director of PrimaryHealth Care
2022-04-12 update person_title Tracy Zhang: Member of the Management Leadership Team; Finance Manager => Director of Finance and Operations; Member of the Management Leadership Team
2022-03-12 insert general_emails in..@letsgettogether.ca
2022-03-12 delete address 15-21 Panorama Court Etobicoke, ON, M9V 4E3
2022-03-12 insert address 21 Panorama Court Unit-15 Etobicoke, ON, M9V 4E3
2022-03-12 insert email in..@letsgettogether.ca
2022-03-12 insert index_pages_linkeddomain outlook.com
2022-03-12 insert index_pages_linkeddomain utoronto.ca
2022-02-05 delete address Malvern Community Recreation Centre, 30 Sewells Rd. Mitchell Field Community Centre, 89 Church Ave
2022-02-05 delete email co..@williamoslerhs.ca
2022-02-05 delete index_pages_linkeddomain list-manage.com
2022-02-05 delete index_pages_linkeddomain vaccineto.ca
2022-02-05 delete phone 1-833-943-3900
2022-02-05 delete phone 905-494-2120 ext. 56685
2022-02-05 insert phone 647-213-1835
2022-02-05 update founded_year 2001 => null
2021-10-05 delete otherexecutives Atul Goela
2021-10-05 insert otherexecutives Avi Rakhra
2021-10-05 insert otherexecutives Cynthia Bour
2021-10-05 insert otherexecutives Harshita Jagadeesh
2021-10-05 insert otherexecutives Joye Badou
2021-10-05 delete person Atul Goela
2021-10-05 insert person Avi Rakhra
2021-10-05 insert person Cynthia Bour
2021-10-05 insert person Harshita Jagadeesh
2021-10-05 insert person Joye Badou
2021-05-29 delete person Sheila Baroro
2021-05-29 delete phone 416-748-4650
2021-05-29 delete phone 416-748-4654
2021-04-13 delete otherexecutives Antoinette Clarke
2021-04-13 delete person Antoinette Clarke
2021-04-13 insert address Malvern Community Recreation Centre, 30 Sewells Rd. Mitchell Field Community Centre, 89 Church Ave
2021-04-13 insert email co..@williamoslerhs.ca
2021-04-13 insert index_pages_linkeddomain bit.ly
2021-04-13 insert index_pages_linkeddomain list-manage.com
2021-04-13 insert index_pages_linkeddomain vaccineto.ca
2021-04-13 insert phone 1-833-943-3900
2021-04-13 insert phone 905-494-2120 ext. 56685
2021-02-18 update person_description Adrien François => Adrien François
2021-01-18 delete chairman Alexander Lim
2021-01-18 delete otherexecutives Patience Adamu
2021-01-18 insert otherexecutives Adrien François
2021-01-18 insert otherexecutives Alexandra Boasie
2021-01-18 insert otherexecutives Antoinette Clarke
2021-01-18 insert otherexecutives Brandon Arkinson
2021-01-18 insert otherexecutives Kiki Lin
2021-01-18 insert otherexecutives Sohaib Siddiqui
2021-01-18 delete index_pages_linkeddomain youtube.com
2021-01-18 delete person Alexander Lim
2021-01-18 insert person Adrien François
2021-01-18 insert person Brandon Arkinson
2021-01-18 insert person Kiki Lin
2021-01-18 insert person Sohaib Siddiqui
2021-01-18 insert phone 416-748-4650
2021-01-18 insert phone 416-748-4654
2021-01-18 update person_description Sheila Baroro => Sheila Baroro
2021-01-18 update person_title Alexandra Boasie: Vice Chair of the Board => Board Director
2021-01-18 update person_title Antoinette Clarke: Secretary of the Board; Chief Strategy Officer at Vincam Healthcare => Board Director; Chief Strategy Officer at Vincam Healthcare
2021-01-18 update person_title Patience Adamu: Board Director => Vice Chair of the Board
2020-10-02 delete otherexecutives Hugh Williams
2020-10-02 delete person Hugh Williams
2020-10-02 update person_description Patience Adamu => Patience Adamu
2020-10-02 update person_description Sheila Baroro => Sheila Baroro
2020-10-02 update person_title Alex Battick: Board Director => Student; Board Director
2020-10-02 update person_title Alexander Lim: Chairman of the Board => Group Manager; Chairman of the Board
2020-10-02 update person_title Antoinette Clarke: Secretary of the Board => Secretary of the Board; Chief Strategy Officer at Vincam Healthcare
2020-10-02 update person_title Sheila Baroro: Treasurer of the Board => Chartered Professional Accountant; Treasurer of the Board
2020-07-26 delete index_pages_linkeddomain google.com
2020-07-26 insert index_pages_linkeddomain youtube.com
2020-06-25 delete index_pages_linkeddomain healthcommons.ca
2020-06-25 insert index_pages_linkeddomain google.com
2020-05-26 insert index_pages_linkeddomain healthcommons.ca
2020-05-26 update person_description Sheila Baroro => Sheila Baroro
2020-05-26 update person_title Alex Battick: Student; Board Director => Board Director
2020-05-26 update person_title Alexander Lim: Group Manager; Chairman of the Board => Chairman of the Board
2020-05-26 update person_title Antoinette Clarke: Secretary of the Board; Chief Strategy Officer at Vincam Healthcare => Secretary of the Board
2020-05-26 update person_title Sheila Baroro: Chartered Professional Accountant; Treasurer of the Board => Treasurer of the Board
2020-04-25 delete otherexecutives Jennifer Birch
2020-04-25 delete person Jennifer Birch
2020-04-25 update person_title Safia Ahmed: Executive Director; Board Director; Member of the Management Leadership Team; Public Health Nurse With the City of Toronto => Executive Director; Member of the Management Leadership Team
2020-03-26 delete otherexecutives David Opare
2020-03-26 delete person David Opare
2020-01-24 delete address 8 Taber Road, Etobicoke. ON. M9W 3A4
2020-01-24 delete address Rexdale Community Health Centre 222 Dixon 301-222 Dixon Road, Etobicoke. ON. M9P 3S5
2020-01-24 delete address Rexdale Community Health Centre HUB 15-21 Panorama Court, Etobicoke ON. M9V 4E3
2020-01-24 delete fax (416) 743-2062
2020-01-24 delete index_pages_linkeddomain sandboxsoftware.ca
2020-01-24 delete index_pages_linkeddomain toronto.com
2020-01-24 delete phone 416-743-5552
2020-01-24 insert address 8 Taber Road, Etobicoke Etobicoke, ON, M9W 3A4
2020-01-24 insert index_pages_linkeddomain canada.ca
2020-01-24 insert index_pages_linkeddomain health.gov.on.ca
2020-01-24 insert index_pages_linkeddomain instagram.com
2020-01-24 update founded_year null => 2001
2020-01-24 update website_status FlippedRobots => OK
2020-01-01 update website_status OK => FlippedRobots
2019-10-02 delete otherexecutives Angelina Brathwaite
2019-10-02 delete otherexecutives Nadini Sankar
2019-10-02 insert otherexecutives Atul Goela
2019-10-02 insert otherexecutives Jennifer Birch
2019-10-02 delete person Angelina Brathwaite
2019-10-02 delete person Nadini Sankar
2019-10-02 insert person Atul Goela
2019-10-02 insert person Jennifer Birch
2019-10-02 update person_title Antoinette Clarke: Board Director; Member of the Board of Directors => Secretary of the Board; Member of the Board of Directors
2019-10-02 update person_title Karen Osagie: Secretary of the Board; Member of the Board of Directors => Board Director; Member of the Board of Directors
2019-09-02 delete source_ip 65.39.182.49
2019-09-02 insert source_ip 35.182.145.159
2019-08-03 insert index_pages_linkeddomain toronto.com
2019-06-01 delete address 2267 Islington Avenue, Unit 14
2019-06-01 insert address Rexdale Community Health Centre - 222 Dixon Satellite 222 Dixon Road Suite 301
2019-06-01 update primary_contact 2267 Islington Avenue, Unit 14 => Rexdale Community Health Centre - 222 Dixon Satellite 222 Dixon Road Suite 301
2019-05-01 insert otherexecutives David Opare
2019-05-01 insert otherexecutives Sheila Baroro
2019-05-01 insert person David Opare
2019-05-01 insert person Sheila Baroro
2019-05-01 update person_title Alex Battick: Secretary of the Board; Member of the Board of Directors => Board Director; Member of the Board of Directors
2019-05-01 update person_title Karen Osagie: Board Director; Member of the Board of Directors => Secretary of the Board; Member of the Board of Directors
2019-05-01 update person_title Nadini Sankar: Vice Chair of the Board; Member of the Board of Directors => Member of the Board of Directors; Peralta - Board Director
2019-02-17 delete personal_emails ta..@rexdalechc.com
2019-02-17 delete email ta..@rexdalechc.com
2019-02-17 delete index_pages_linkeddomain cbc.ca
2019-02-17 delete index_pages_linkeddomain thespec.com
2019-01-06 insert personal_emails ta..@rexdalechc.com
2019-01-06 insert email ta..@rexdalechc.com
2019-01-06 insert index_pages_linkeddomain cbc.ca
2019-01-06 insert index_pages_linkeddomain thespec.com
2018-10-17 delete otherexecutives Anita Wilson
2018-10-17 delete address Rexdale Plaza Satellite 14-2267 Islington Avenue, Etobicoke. ON. M9V 3W7
2018-10-17 delete person Anita Wilson
2018-10-17 insert address Rexdale Community Health Centre 222 Dixon 301-222 Dixon Road, Etobicoke. ON. M9P 3S5
2018-10-17 insert address Rexdale Community Health Centre HUB 15-21 Panorama Court, Etobicoke ON. M9V 4E3
2018-10-17 insert email rc..@gmail.com
2018-10-17 update person_title Antoinette Clarke: Member of the Board of Directors => Board Director; Member of the Board of Directors
2018-10-17 update person_title Hugh Williams: Member of the Board of Directors => Board Director; Member of the Board of Directors
2018-10-17 update person_title Karen Osagie: Member of the Board of Directors => Board Director; Member of the Board of Directors
2018-10-17 update person_title Patience Adamu: Member of the Board of Directors => Board Director; Member of the Board of Directors
2018-10-17 update person_title Safia N. Ahmed: Member of the Board of Directors => Board Director; Member of the Board of Directors
2018-07-14 delete otherexecutives Jack Mayer
2018-07-14 delete person Jack Mayer
2017-12-09 delete otherexecutives Jay Holden Blair
2017-12-09 delete person Jay Holden Blair
2017-11-03 delete address 15-21 Panorama Court, Toronto. ON M9V 4E3
2017-11-03 delete address Jamestown Hub, 21 Panorama Court, Unit 3
2017-11-03 delete address Kipling Plaza, 2141 Kipling Avenue, Unit #206
2017-11-03 delete phone 416-744-6312 ext. 2356
2017-11-03 delete phone 647-288-0281
2017-08-18 insert address 15-21 Panorama Court, Toronto. ON M9V 4E3
2017-08-18 insert phone 416-744-6312 ext. 2356
2017-05-04 insert otherexecutives Alex Battick
2017-05-04 insert person Alex Battick
2017-02-16 delete email we..@rexdalechc.com
2017-02-16 delete phone 416-744-6312 ext. 2233
2017-01-19 delete email co..@rexdalechc.com
2017-01-19 delete phone 647 460 0736
2017-01-19 insert address 3-21 Panorama Court, Etobicoke. ON. M9V 4E3
2017-01-19 insert address 8 Taber Road, Etobicoke. ON. M9W 3A4
2017-01-19 insert address Rexdale Plaza Satellite 14-2267 Islington Avenue, Etobicoke. ON. M9V 3W7
2017-01-19 insert email we..@rexdalechc.com
2017-01-19 insert fax 416-7432062
2017-01-19 insert fax 416-744-1451
2017-01-19 insert fax 647-288-0284
2017-01-19 insert phone 416-743-5552
2017-01-19 insert phone 416-744-6312 ext. 2233
2017-01-19 insert phone 647-288-0281
2016-11-25 delete address 8 Taber Rd. Etobicoke
2016-11-25 delete phone 416-744-6312 ext. 2356
2016-11-25 update primary_contact 8 Taber Rd. Etobicoke => null
2016-09-30 delete otherexecutives Kimberly Roach
2016-09-30 insert otherexecutives Alexander Lim
2016-09-30 delete person Kimberly Roach
2016-09-30 insert email co..@rexdalechc.com
2016-09-30 insert person Alexander Lim
2016-09-30 insert phone 647 460 0736
2016-09-02 delete fax 416-744-1818
2016-09-02 delete phone 647-288-0281
2016-09-02 insert address 8 Taber Rd. Etobicoke
2016-09-02 insert phone 416-744-6312 ext. 2356
2016-09-02 update primary_contact null => 8 Taber Rd. Etobicoke
2016-06-22 delete otherexecutives Ayesha Rashid
2016-06-22 insert otherexecutives Safia Nur Ahmed
2016-06-22 delete index_pages_linkeddomain we.tl
2016-06-22 delete person Ayesha Rashid
2016-06-22 insert fax 416-744-1818
2016-06-22 insert person Safia Nur Ahmed
2016-01-28 delete otherexecutives Safia Nur Ahmed
2016-01-28 delete personal_emails de..@rexdalechc.com
2016-01-28 delete address At 2267, Islington Ave, Etobicoke, ON M9W 3W7
2016-01-28 delete email de..@rexdalechc.com
2016-01-28 delete person Safia Nur Ahmed
2016-01-28 delete phone 416 744-6312
2016-01-28 insert index_pages_linkeddomain we.tl
2016-01-28 update primary_contact At 2267, Islington Ave, Etobicoke, ON M9W 3W7 => null
2015-10-27 delete chairman Mohammed Jeewa
2015-10-27 delete otherexecutives Laura Faiczak
2015-10-27 delete otherexecutives Peter Wong
2015-10-27 delete otherexecutives Sandra Dietrich
2015-10-27 insert otherexecutives Hugh Williams
2015-10-27 insert otherexecutives Jay Holden Blair
2015-10-27 insert otherexecutives Nadini Sankar
2015-10-27 insert otherexecutives Safia Nur Ahmed
2015-10-27 insert personal_emails de..@rexdalechc.com
2015-10-27 delete person Laura Faiczak
2015-10-27 delete person Mohammed Jeewa
2015-10-27 delete person Peter Wong
2015-10-27 delete person Sandra Dietrich
2015-10-27 delete phone 416-744-6312 ext. 2356
2015-10-27 insert address At 2267, Islington Ave, Etobicoke, ON M9W 3W7
2015-10-27 insert email de..@rexdalechc.com
2015-10-27 insert person Hugh Williams
2015-10-27 insert person Jay Holden Blair
2015-10-27 insert person Nadini Sankar
2015-10-27 insert person Safia Nur Ahmed
2015-10-27 update primary_contact null => At 2267, Islington Ave, Etobicoke, ON M9W 3W7
2015-09-01 insert phone 416-744-6312 ext. 2356
2015-07-07 update website_status FlippedRobots => OK
2015-06-17 update website_status OK => FlippedRobots
2014-12-22 delete phone 647-288-0281
2014-11-15 insert chairman Mohammed Jeewa
2014-11-15 delete person Mohamed Jeewa
2014-11-15 insert person Mohammed Jeewa
2014-09-09 insert phone 647-288-0281
2014-08-02 insert about_pages_linkeddomain sandboxsoftware.ca
2014-08-02 insert career_pages_linkeddomain sandboxsoftware.ca
2014-08-02 insert contact_pages_linkeddomain sandboxsoftware.ca
2014-08-02 insert index_pages_linkeddomain sandboxsoftware.ca
2014-08-02 insert management_pages_linkeddomain sandboxsoftware.ca
2014-07-01 delete phone 416-555-1234
2014-05-22 insert general_emails in..@rexdalechc.com
2014-05-22 delete person Kipling- Dixon Satellite
2014-05-22 delete source_ip 69.167.138.87
2014-05-22 insert alias All Rights Rexdale Community Health Centre
2014-05-22 insert alias Rexdale CHC
2014-05-22 insert email in..@rexdalechc.com
2014-05-22 insert index_pages_linkeddomain facebook.com
2014-05-22 insert phone 416-555-1234
2014-05-22 insert source_ip 65.39.182.49
2013-11-23 delete alias Rexdale CHC